Search icon

DAVIE ROAD, LLC - Florida Company Profile

Company Details

Entity Name: DAVIE ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIE ROAD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000022549
FEI/EIN Number 651159543

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2760 N. UNIVERSITY DR., DAVIE, FL, 33024, US
Mail Address: 2760 N. UNIVERSITY DR., DAVIE, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINAS HECTOR R Manager 2760 N. UNIVERSITY DR., DAVIE, FL, 33024
ARG CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-29 2760 N. UNIVERSITY DR., DAVIE, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 1989 NW 88TH COURT, 101, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-04-19 ARG Corporate Services LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2760 N. UNIVERSITY DR., DAVIE, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000210600 TERMINATED 1000000082771 45462 823 2008-06-19 2028-06-25 $ 8,456.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State